CHRISTOPHER LEBLANC (Credential# 1613684) is licensed (Home Improvement Salesperson) with Connecticut Department of Consumer Protection. The license effective date is November 9, 2018. The license expiration date date is November 30, 2019. The license status is INACTIVE.
CHRISTOPHER LEBLANC is licensed with the Department of Consumer Protection of Connecticut. The credential number is #HIS.0560854. The credential type is home improvement salesperson. The effective date is November 9, 2018. The expiration date is November 30, 2019. The business address is 60 Hoydens Hill Rd, Fairfield, CT 06824-1813. The current status is inactive.
Licensee Name | CHRISTOPHER LEBLANC |
Credential ID | 1613684 |
Credential Number | HIS.0560854 |
Credential Type | HOME IMPROVEMENT SALESPERSON |
Business Address |
60 Hoydens Hill Rd Fairfield CT 06824-1813 |
Business Type | INDIVIDUAL |
Status | INACTIVE - SPONSORING HOME IMPROVEMENT CONTRACTOR NEEDED |
Issue Date | 2018-11-09 |
Effective Date | 2018-11-09 |
Expiration Date | 2019-11-30 |
Refresh Date | 2019-10-29 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Christopher Leblanc · Lb Construction | 670 Main Street, Agawam, MA 01001 | Home Improvement Contractor | 2006-09-21 ~ 2007-11-30 |
Street Address | 60 HOYDENS HILL RD |
City | FAIRFIELD |
State | CT |
Zip Code | 06824-1813 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Lois C Duke | 60 Hoydens Hill Rd, Fairfield, CT 06824-1813 | Dietitian/nutritionist | 2017-06-01 ~ 2018-05-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Noble Holdings LLC | 126 Hoydens Hill Rd, Fairfield, CT 06824-1813 | New Home Construction Contractor | 2012-03-27 ~ 2013-09-30 |
Lew D French IIi | 510 Hoydens Hill Rd, Fairfield, CT 06824-1813 | Professional Engineer | 2020-02-01 ~ 2021-01-31 |
Daniel M French | 510 Hoydens Hill Rd, Fairfield, CT 06824-1813 | Paramedic | 2020-01-01 ~ 2020-12-31 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Amy S Van Buren | 11 Larkspur Road, Fairfield, CT 06824 | Massage Therapist | 2020-08-01 ~ 2022-07-31 |
Linda J Batchelder | 72 Ruane St, Fairfield, CT 06824 | Architect | 2020-08-01 ~ 2021-07-31 |
Fairfield American Little League | 87 Charles St, Fairfield, CT 06824 | Public Charity | 2020-12-01 ~ 2021-11-30 |
Robert D Sickeler | 175 Wakeman Rd, Fairfield, CT 06824 | Architect | 2020-08-01 ~ 2021-07-31 |
Michael P Brennan | 338 Sturges Rd, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Maria A Arduini | 499 Hemlock Rd, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Ryan L Antisdale | 104 Rhoda Avenue, Fairfield, CT 06824 | Real Estate Salesperson | 2020-06-23 ~ 2021-05-31 |
Szymlinska Eva Jucelin | 105 Churchill Street, Fairfield, CT 06824 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Afoofa, Inc · Afoofa | 298 South Benson Road, Fairfield, CT 06824 | Public Charity-exempt From Financial Requirements | 2020-06-25 ~ |
Rachel Finlaw | 2546 North Benson Road, Fairfield, CT 06824 | Master's Level Social Worker | ~ |
Find all Licenses in zip 06824 |
City | FAIRFIELD |
Zip Code | 06824 |
License Type | HOME IMPROVEMENT SALESPERSON |
License Type + County | HOME IMPROVEMENT SALESPERSON + FAIRFIELD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Conrad Leblanc · Al Leblanc & Son | 115 North Quaker Lane, W Hartford, CT 06119 | Home Improvement Contractor | 2008-12-01 ~ 2009-11-30 |
Peter M Leblanc · Leblanc Masonry | 55 Walker Hill Rd Lot 63, Groton, CT 06340 | Home Improvement Contractor | 1996-12-01 ~ 1997-11-30 |
Jules S Leblanc · Leblanc Carpentry | 480 Gehring Rd, Tolland, CT 06084 | Home Improvement Contractor | 2004-12-01 ~ 2005-11-30 |
Duane Leblanc · Leblanc Home Improvement | 16 Pelham Rd, West Hartford, CT 06107-2718 | Home Improvement Contractor | 2012-12-01 ~ 2013-11-30 |
Mark Leblanc | 152 South Kent Rd, Gaylordsville, CT 06755 | Home Improvement Contractor | ~ 1995-03-01 |
Brian Leblanc · Leblanc Home Remodeling | 13 Laurelton Dr, Torrington, CT 06790-2506 | Home Improvement Contractor | 2020-01-09 ~ 2020-11-30 |
Al Leblanc & Son LLC | 115 Quaker Ln N, West Hartford, CT 06119-1354 | Home Improvement Contractor | 2019-12-01 ~ 2020-11-30 |
Guy Leblanc LLC | 12 Summit Rd, Prospect, CT 06712 | Home Improvement Contractor | 2015-12-01 ~ 2016-11-30 |
Michele Leblanc · M Leblanc Landscape Design | Po Box 741, New Canaan, CT 06840-0741 | Home Improvement Contractor | 2009-12-01 ~ 2010-11-30 |
William A Leblanc · Leblanc Contracting | 142 Putnam Circle, Springfield, MA 01104 | Home Improvement Contractor | 2003-12-01 ~ 2004-11-30 |
Please comment or provide details below to improve the information on CHRISTOPHER LEBLANC.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).